Download leads from Nexok and grow your business. Find out more

International Mercantile Treasury Services Limited

Documents

Total Documents89
Total Pages324

Filing History

22 February 2011Final Gazette dissolved via voluntary strike-off
22 February 2011Final Gazette dissolved via voluntary strike-off
31 January 2011Accounts for a dormant company made up to 31 March 2010
31 January 2011Accounts for a dormant company made up to 31 March 2010
9 November 2010First Gazette notice for voluntary strike-off
9 November 2010First Gazette notice for voluntary strike-off
28 October 2010Application to strike the company off the register
28 October 2010Application to strike the company off the register
24 June 2010Annual return made up to 11 May 2010 with a full list of shareholders
Statement of capital on 2010-06-24
  • GBP 2
24 June 2010Director's details changed for Gordon John Dickie on 1 January 2010
24 June 2010Director's details changed for Gordon John Dickie on 1 January 2010
24 June 2010Annual return made up to 11 May 2010 with a full list of shareholders
Statement of capital on 2010-06-24
  • GBP 2
24 June 2010Director's details changed for Gordon John Dickie on 1 January 2010
30 January 2010Total exemption small company accounts made up to 31 March 2009
30 January 2010Total exemption small company accounts made up to 31 March 2009
11 May 2009Return made up to 11/05/09; full list of members
11 May 2009Return made up to 11/05/09; full list of members
28 April 2009Total exemption small company accounts made up to 31 March 2008
28 April 2009Total exemption small company accounts made up to 31 March 2008
16 September 2008Return made up to 11/05/08; full list of members
16 September 2008Return made up to 11/05/08; full list of members
21 May 2008Appointment terminated secretary bernard patten
21 May 2008Secretary appointed nicholas simon trew
21 May 2008Secretary appointed nicholas simon trew
21 May 2008Appointment Terminated Secretary bernard patten
2 February 2008Total exemption full accounts made up to 31 March 2007
2 February 2008Total exemption full accounts made up to 31 March 2007
22 August 2007Return made up to 11/05/07; full list of members
22 August 2007Return made up to 11/05/07; full list of members
8 February 2007Total exemption full accounts made up to 31 March 2006
8 February 2007Total exemption full accounts made up to 31 March 2006
24 August 2006Return made up to 11/05/06; full list of members
24 August 2006Return made up to 11/05/06; full list of members
2 February 2006Total exemption full accounts made up to 31 March 2005
2 February 2006Total exemption full accounts made up to 31 March 2005
2 August 2005Return made up to 11/05/05; full list of members
2 August 2005Return made up to 11/05/05; full list of members
24 January 2005Total exemption full accounts made up to 31 March 2004
24 January 2005Total exemption full accounts made up to 31 March 2004
27 October 2004Return made up to 11/05/04; full list of members
27 October 2004Return made up to 11/05/04; full list of members
5 February 2004Registered office changed on 05/02/04 from: 3 catherine place london SW1E 6DX
5 February 2004Registered office changed on 05/02/04 from: 3 catherine place london SW1E 6DX
30 January 2004Total exemption full accounts made up to 31 March 2003
30 January 2004Total exemption full accounts made up to 31 March 2003
3 June 2003Return made up to 11/05/03; full list of members
3 June 2003Return made up to 11/05/03; full list of members
23 April 2003Return made up to 05/10/02; full list of members
23 April 2003Return made up to 05/10/02; full list of members
4 February 2003Total exemption full accounts made up to 31 March 2002
4 February 2003Total exemption full accounts made up to 31 March 2002
2 August 2002Return made up to 11/05/02; full list of members
2 August 2002Return made up to 11/05/02; full list of members
29 January 2002Total exemption full accounts made up to 31 March 2001
29 January 2002Total exemption full accounts made up to 31 March 2001
5 December 2001Registered office changed on 05/12/01 from: shadbolt & co ibex house minories london EC3N 1DY
5 December 2001Return made up to 05/10/01; full list of members
5 December 2001Registered office changed on 05/12/01 from: shadbolt & co ibex house minories london EC3N 1DY
5 December 2001Return made up to 05/10/01; full list of members
27 December 2000Return made up to 05/10/00; full list of members
27 December 2000Accounts made up to 31 March 2000
27 December 2000Return made up to 05/10/00; full list of members
27 December 2000Accounts for a dormant company made up to 31 March 2000
21 August 2000Registered office changed on 21/08/00 from: bryant hamilton & co. 42-47 minories london EC3N 1DY
21 August 2000Registered office changed on 21/08/00 from: bryant hamilton & co. 42-47 minories london EC3N 1DY
26 July 2000Return made up to 05/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
26 July 2000Return made up to 05/10/99; full list of members
25 July 2000Accounts made up to 31 March 1999
25 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
25 July 2000Accounts for a dormant company made up to 31 March 1999
25 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
22 May 2000Registered office changed on 22/05/00 from: 17 devonshire square london EC2M 4SQ
22 May 2000Registered office changed on 22/05/00 from: 17 devonshire square london EC2M 4SQ
26 November 1998New director appointed
26 November 1998Accounting reference date shortened from 31/10/99 to 31/03/99
26 November 1998New director appointed
26 November 1998Accounting reference date shortened from 31/10/99 to 31/03/99
14 October 1998New secretary appointed
14 October 1998New director appointed
14 October 1998New secretary appointed
14 October 1998New director appointed
8 October 1998Secretary resigned;director resigned
8 October 1998Secretary resigned;director resigned
8 October 1998Registered office changed on 08/10/98 from: crwys house 33 crwys road cardiff CF2 4YF
8 October 1998Director resigned
8 October 1998Director resigned
8 October 1998Registered office changed on 08/10/98 from: crwys house 33 crwys road cardiff CF2 4YF
5 October 1998Incorporation
5 October 1998Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed